Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary Name | Sophia Erfan |
---|---|
Status | Current |
Appointed | 09 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | George Lawrence Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 September 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Sarah Shutt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(11 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Steven Lowry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Financial Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Infrastructure Partners Llp 5th Flo 20 St James's Street London SW1A 1ES |
Director Name | Mr Sandip Mahajan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Infrastructure Partners Llp 5th Flo 20 St James's Street London SW1A 1ES |
Director Name | Steven Lowry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Financial Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Infrastructure Partners Llp 5th Flo 20 St James's Street London SW1A 1ES |
Director Name | Mr Robert John Gregor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Financial Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Infrastructure Partners Llp 5th Flo 20 St James's Street London SW1A 1ES |
Director Name | Ms Lisa Marie Thomson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2015) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 - Fifth Floor St. James's Street London SW1A 1ES |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 04 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Adam Paul Walker |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2016) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Registered Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
99m at £1 | Balfour Beatty Investment Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
23 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 March 2022 | Director's details changed for George Lawrence Buckley on 22 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Adam Paul Walker on 16 March 2022 (2 pages) |
3 March 2022 | Secretary's details changed for Sophia Erfan on 3 March 2022 (1 page) |
29 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 September 2021 | Appointment of George Lawrence Buckley as a director on 10 September 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
31 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 31 May 2017 (1 page) |
4 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
30 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 November 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
28 November 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 August 2016 | Appointment of Sophia Erfan as a secretary on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Sophia Erfan as a secretary on 9 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Bnoms Limited as a secretary on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Bnoms Limited as a secretary on 9 August 2016 (1 page) |
4 August 2016 | Appointment of Adam Paul Walker as a director on 7 September 2015 (2 pages) |
4 August 2016 | Appointment of Adam Paul Walker as a director on 7 September 2015 (2 pages) |
2 August 2016 | Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page) |
2 August 2016 | Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page) |
30 June 2016 | Termination of appointment of Colin Michael Pryce as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Colin Michael Pryce as a director on 30 June 2016 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
23 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 October 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (2 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (2 pages) |
1 July 2015 | Appointment of Mr Christopher William Healy as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Christopher William Healy as a director on 4 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Robert John Gregor as a director on 4 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Colin Michael Pryce as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Bnoms Limited as a secretary on 4 June 2015 (3 pages) |
1 July 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ion Francis Appuhamy as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Colin Michael Pryce as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Christopher William Healy as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Sandip Mahajan as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Colin Michael Pryce as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Ion Francis Appuhamy as a director on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Sandip Mahajan as a director on 4 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Robert John Gregor as a director on 4 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Lowry as a director on 4 June 2015 (2 pages) |
1 July 2015 | Appointment of Bnoms Limited as a secretary on 4 June 2015 (3 pages) |
1 July 2015 | Appointment of Bnoms Limited as a secretary on 4 June 2015 (3 pages) |
1 July 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ion Francis Appuhamy as a director on 4 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Steven Lowry as a director on 4 June 2015 (2 pages) |
1 July 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Sandip Mahajan as a director on 4 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Robert John Gregor as a director on 4 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Lowry as a director on 4 June 2015 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 February 2014 | Director's details changed for Robert John Gregor on 16 December 2013 (2 pages) |
14 February 2014 | Director's details changed for Robert John Gregor on 16 December 2013 (2 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 July 2013 | Appointment of Ms Lisa Marie Thomson as a director (2 pages) |
30 July 2013 | Termination of appointment of Sandip Mahajan as a director (1 page) |
30 July 2013 | Termination of appointment of Sandip Mahajan as a director (1 page) |
30 July 2013 | Appointment of Ms Lisa Marie Thomson as a director (2 pages) |
4 October 2012 | Appointment of Steven Lowry as a director (2 pages) |
4 October 2012 | Termination of appointment of Gary Gray as a director (1 page) |
4 October 2012 | Incorporation (35 pages) |
4 October 2012 | Appointment of Steven Lowry as a director (2 pages) |
4 October 2012 | Appointment of Robert John Gregor as a director (2 pages) |
4 October 2012 | Incorporation (35 pages) |
4 October 2012 | Appointment of Mr Sandip Mahajan as a director (2 pages) |
4 October 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
4 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 October 2012 | Appointment of Mr Sandip Mahajan as a director (2 pages) |
4 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 October 2012 | Appointment of Robert John Gregor as a director (2 pages) |
4 October 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
4 October 2012 | Termination of appointment of Gary Gray as a director (1 page) |